AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

Size: px
Start display at page:

Download "AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION"

Transcription

1 AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015

2 ARTICLE I NAME The name of this corporation is the California State University, Los Angeles Foundation ("Foundation"). Section 1. Principal Executive Office ARTICLE II OFFICES The principal executive office of the Foundation is hereby fixed and located at California State University, Los Angeles ( CSULA ), Los Angeles, California. The Board is hereby granted full power and authority to change said principal executive office to another location. Any such change shall be noted in the By-Laws by the Secretary. Section 2. Other Offices Other business offices may be established at any time by the Board at any place or places where the Foundation is qualified to do business. Section 1. Purposes ARTICLE III PURPOSES AND POWERS The Foundation is a nonprofit public benefit corporation and is not organized for the private gain of any person. It is organized under the California Nonprofit Public Benefit Corporation Law (NPBC Law) for public and charitable purposes to: (a) Foster, encourage and promote the scientific, educational and charitable purposes of CSULA by constructing, establishing, maintaining, operating, conducting and giving to CSULA scientific, literary, educational and charitable buildings, equipment and facilities or doing or causing to be done one or more of such things and all other things incidental thereto; (b) Promote a greater and better understanding in the community of CSULA's proper role and its policies and as it relates to its development needs; (c) Provide financial assistance by allocations, gifts, loans and other means to CSULA, its support groups, undergraduate and graduate students, faculty and staff;

3 (d) Do any other act or thing and engage in and carry on any other activity in any manner connected with or incidental to, or calculated to promote, assist aid, or accomplish any of the aforesaid purposes; (e) Provide management of all investment funds (short and long term); (f) Take an active role in the fundraising process in support of CSULA. Section 2. Powers In furtherance of the purposes herein above set forth, the Foundation shall have and shall exercise, subject to any limitations contained in its Articles of Incorporation, these By-Laws, applicable laws or applicable policy statements issued from time to time by The California State University ("University") or CSULA in general and especially relating to University or CSULA development activities, all powers of a natural person and all other rights, powers and privileges now or hereafter belonging to, or conferred upon, corporations organized under the provisions of the NPBC Law, including without limitation, the power to do the following: (a) Adopt, make, use and at will alter, a corporate seal but failure to affix such seal shall not affect the validity or any instrument; (b) Adopt, amend and repeal by-laws; (c) Qualify to conduct its activities in any other state, territory or foreign country; (d) Issue, purchase, redeem, receive, take or acquire, own, sell, lend, exchange, transfer or dispose of pledges, use and deal in and with real and personal property, capital stock, bonds, debentures, notes and debt securities and money market instruments of its own or others; (e) Make donations for the public welfare or for community funds, hospital, charitable, educational, scientific, civic, religious or similar purposes; (f) Assume obligations, enter into contracts, including contracts of guaranty or surety ship, incur liabilities, borrow or lend money or use its credit, and secure any of its obligations, contracts or liabilities by mortgage, pledge or encumber all or any part of its property and income; (g) Participate with others in any partnership, joint venture or other association, transaction or arrangement of any kind whether or not such participation involves sharing or delegation of control with or to others; (h) Act as a trustee under any trust incidental to the principal objectives of the Foundation, and receive, hold, administer, exchange and expend funds and property subject to such trust; (i) Receive endowments, devises, bequests, gifts and donations of all kinds of property for its own use, or in trust, in order to carry out or to assist in carrying out, the objects and

4 purposes of the Foundation and to do all things and acts necessary or proper to carry out each and all of the purposes and provisions of such endowments, devises, bequests, gifts and donations with full power to mortgage, sell, lease or otherwise deal with or dispose of the same in accordance with the terms thereof. Section 3. Dedication of Assets The Foundation is organized and shall be operated exclusively for scientific, literary, educational and charitable purposes within the meaning of Section 501(c)(3), and Section 170(c)(2) of the Internal Revenue Code of 1986 (IRC), as amended, and Code 23701d, as amended, of the California Revenue and Taxation Code. The property, assets, profits and net income of the Foundation are irrevocably dedicated to such purposes and no part of the profits or net income of the Foundation shall ever inure to the benefit of any trustee, officer or to any individual. Upon the dissolution or winding up of the Foundation, its assets, after payment or provision for payment, of all debts and liabilities of this Foundation shall be distributed to one or more nonprofit corporations organized and operated for the benefit of CSULA or, if no such entity exists, then to one or more nonprofit corporations organized and operated for the benefit of the University, in each case as approved by the President of the CSULA and the Chancellor of the California State University. Such nonprofit corporation or corporations must be qualified for Federal income tax exemption under Section 501(a) and 501(c)(3) of the IRS Code and be organized and operated exclusively for charitable, scientific, literary or educational purposes, or for a combination of said purposes. Notwithstanding any other provision of these By-Laws, the Foundation shall not carry on any activities not permitted to be carried on: (a) by a corporation exempt from Federal Income Tax under Section 501(c)(3) of the IRC (or the corresponding provision of any future United States Internal Revenue Law); or (b) by a corporation, contributions to which are deductible under Section 170(c)(2) of the IRC (or the corresponding provision of any future United States Internal Revenue Law). No substantial part of the activities of the Foundation shall consist of the carrying on of propaganda or otherwise attempting to influence legislation, nor shall the Foundation participate in, or intervene in (including the publishing or distributing of statements) any political campaign on behalf of any candidate for political office, nor shall the Foundation contribute funds to influence any legislation or candidate for political office.

5 Section 1. No Regular Members ARTICLE IV MEMBERSHIPS In accordance with Section 5310 of the NPBC Law, the Foundation shall have no members within the meaning of Section 5056 of that law. Section 2. Persons Associated With The Foundation By resolution, the Board of Trustees of the Foundation (the "Board") may create any advisory boards, councils, honorary memberships or other bodies as it deems appropriate. The Board may also, by resolution, confer upon any such class or classes of such persons some or all of the rights of a member under the NPBC Law other than the right to vote: (a) for the election of a trustee or trustees or an officer or officers; or (b) on a disposition of all or substantially all of the assets of the Foundation; or (c) on a merger; or (d) on a dissolution; or (e) on changes to the Foundation's Articles of Incorporation or By-Laws; all such voting rights being vested exclusively in the Board. Section 1. Powers ARTICLE V FOUNDATION TRUSTEES Subject to any limitations in the Articles of Incorporation or these By-Laws, the activities and affairs of the Foundation shall be conducted and all corporate powers shall be exercised by and under, the direction of the Board. The Board may delegate the management of the activities of the Foundation to officials of CSULA or to any other persons, management company or committee, however composed, provided that the activities and affairs of the Foundation shall be managed and all corporate powers shall be exercised under the ultimate direction of the Board. Section 2. Number and Qualification of Trustees The authorized number of Trustees shall be not less than thirteen (13) nor more than twenty-seven (27), including the Trustees described in Sections 3.2 (faculty Trustees), 3.3 (student Trustee), and the six (6) ex-officio Trustees described in Section 3.4.

6 Section 3. Manner of Selection The Board shall be composed of Trustees selected in the following manners: 3.1 Elected Trustees All Trustees other than the ex officio Trustees designated in Section 3.4 shall be elected by majority vote of the Trustees in office at the time of any such election. CSULA employees, officers, and directors (including members of the University s Executive Committee) may serve as Trustees. The election, reelection and all vacancies on the Board of Trustees shall be in accordance with the following process: Each proposed nominee shall be reviewed by the Governance Committee and selected nominee names and qualifications forwarded to the President of California State University, Los Angeles for ratification. The name of each nominee ratified by the University President shall then be formally nominated to the Board of Trustees for election by a majority vote of the members present at a meeting duly held at which a quorum exists. 3.2 Faculty Member Two of the elected Trustees shall be members of the faculty of CSULA who have been recommended to the Governance Committee by the Academic Senate of CSULA, and subsequently recommended by the Governance Committee. Faculty Trustees shall be voting members of the Board with all rights and responsibilities of such membership. 3.3 Student Member One of the elected Trustees shall be a member of the student body of CSULA who satisfies the qualifications described herein, and who has been recommended to the Governance Committee by the Board of Directors of the Associated Students, Inc. of CSULA ("ASI"). ASI may recommend one or more candidates for student Trustee. The Governance Committee shall interview the students and make a recommendation to the Board. Student Trustees shall be elected for a one year term unless, during that term, they become disqualified from holding office. Student Trustees shall be members of the Board with all rights and responsibilities of such membership. Removal of a student Trustee for any reason, including academic disqualification, will not invalidate any prior vote or actions on the part of that student Trustee. A candidate for student Trustee must at the time of filing for election or nomination for appointment be eligible to serve as an officer of ASI under the University s policies and procedures and must meet satisfactory academic programs as defined. Student candidates, nominees and incumbents shall not be on either academic or disciplinary probation or they will be ineligible or automatically disqualified from holding office.

7 Eligibility to hold office will be verified by the Registrar of CSULA at the time of filing for election, nomination or appointment and at the end of each academic quarter subsequent to election, nomination or appointment. 3.4 Ex-Officio Trustees The persons holding the following CSULA offices are hereby designated as voting ex-officio Trustees: (a) The President (b) The Chief Financial Officer (c) The President (or designee) of the Alumni Association (d) The Vice President for University Advancement (e) The Chair of the Academic Senate (f) President of ASI (or designee) 3.5 Emeriti Trustees The Board of Trustees may by resolution establish the honorary positions of Trustee Emeritus and/or Chair Emeritus for former Board members, together with the process of granting such status, and any perquisites of such positions. Nominees for Emeriti status shall have served as an officer or as chair of at least one committee, and completed at least one three (3) year term on the Board. Section 4. Term of Office 4.1 Term All elected Trustees other than the Student Trustee shall be elected to a three (3) year term of office. The Treasurer may be appointed without term limits in accordance with Article VI, Section 5 of these By-laws. Each ex-officio Trustee shall serve on the Board during the period in which he or she holds the office which qualifies him or her as Trustee. The Student Trustees shall serve for a term of one (1) year, subject to removal if he or she ceases to be qualified for holding office. Faculty and Student Trustees shall serve only so long as they maintain that status at CSULA. 4.2 Limitations on Consecutive Years of Service An elected Trustee who has served for six (6) consecutive years shall not be eligible for re-election to the Board for one year. Section 5. Compensated Person as a Trustee Any other provision of these By-Laws notwithstanding, at no time shall more than fortynine percent (49%) of the persons serving on the Board be: (i) persons currently being

8 compensated by the Foundation for services rendered to the Foundation within the previous twelve (12) months (whether as a full or part-time employee, independent contractor or otherwise) or (ii) any brother, sister, ancestor, descendant, spouse, brother-in-law, sister-in-law, mother-in-law, father-in-law, daughter-in-law, or son-in-law of any person so compensated. Section 6. Resignation and Removal of Trustees 6.1 Resignation A Trustee may resign at any time by submitting written notice of resignation to the Executive Director or the President of the Foundation. 6.2 Removal With Cause The Board may declare vacant the office of a Trustee who has been declared of unsound mind by final order of a court of competent jurisdiction, or convicted of felony, or found by final order or judgment of any court of competent jurisdiction to have breached a duty under Article 3 of the NPBC Law (relating to trustee's standards of conduct). 6.3 Removal Without Cause Any Trustee may be removed from office without cause by the vote of a majority of the Trustees then in office. 6.4 Reduction of Authorized Number of Trustees No reduction of the authorized number of Trustees shall have the effect of removing any Trustee before his or her term of office expires. Section 7. Vacancies 7.1 Elected Trustees Vacancies shall be filled by action of the Board at a duly held meeting at which a quorum is present, by a majority of the remaining Trustees if the number of remaining Trustees is less than a quorum, or by a sole remaining Trustee. Trustees so elected shall serve until the expiration of the term to which their predecessor was elected. Elected Trustees who become exofficio Trustees shall vacate their elected positions on the Board, and persons elected to fill said vacancies shall be elected to a full three-year term. 7.2 Ex-Officio Trustees Vacancies created by the removal or resignation of ex-officio Trustees who have been designated pursuant to the provisions of Section 3.3 of this Article V (relating to Ex-Officio Trustees) shall be filled by the persons who succeed the removed or resigning Trustees in the office which qualified them as Trustees. The Treasurer may be removed and/or replaced by the CSULA Chief Financial Officer, with the replacement being subject to approval by the Board.

9 Section 8. Notice and Place of Meetings Meetings of the Board shall be held at the date, time, and place which has been designated in the notice of the meeting. All meetings of the Board shall be open and public, and all persons shall be permitted to attend any meeting of the Board; except that the Board may hold closed sessions during any meeting to consider those matters that may lawfully be considered in such sessions under Article 2 of Chapter 7 of Part 55 of the Education Code, commencing with Section Notice of any regular meeting of the Board shall be in writing and delivered to all Trustees at least seven (7) days before the meeting. Notice may be delivered by United States mail, personally delivered, or given by facsimile, electronic mail, or other electronic messaging device. Notice of any special meeting of the Board shall be in writing and delivered to all Trustees at least 24 hours before the meeting. Such notice shall state the date, place and hour of the meeting and the general nature of the business to be transacted. Public Electronic Meetings - For electronic meetings the notice shall include instructions on how board members and the public may participate. A notice of the meeting shall be posted in the Foundation office and website, together with a copy of the agenda for the meeting. Section 9. Regular Meetings The Board shall meet at least quarterly during each fiscal year. Section 10. Special Meetings Special meetings of the Board may be called for any purpose at any time by the President or majority of Board members in office. The notice of any special meeting shall specify the purpose of the meeting, and no other business may be conducted at the meeting. Section 11. Action at a Meeting: Quorum and Required Vote A majority of the number of - Trustees then in office constitutes a quorum for the transaction of business. Unless otherwise specifically provided in these By-Laws, any act or decision done or made by a majority of the Trustees present at a meeting duly held at which a quorum is present shall constitute the act of the Board. Section 12. -Reimbursements Trustees may be reimbursed for reasonable out-of pocket expenses incurred in the performance of their duties as Trustees, consistent with policies established by the Board.

10 Section 13. Action Without a Meeting Any action by the Board may be taken without a meeting if all members of the Board shall individually or collectively consent in writing to such action. Such written consent or consents shall be filed with the minutes of the proceedings of the Board. Such action by written consent shall have the same force and effect as a unanimous vote of the Trustees. Section 14. Committees 14.1 Committees Without the Authority of the Board The Board may create such committees and appoint such members thereof as it deems necessary or advisable in the best interest of the Foundation or in furtherance of the Foundation's purposes, provided any committee exercising any of the authority of the Board shall be subject to the following Section 14.2 of this Article Committees Having the Authority of the Board By a written resolution adopted by a majority of the Trustees then in office, the Board may create one or more committees, including but not limited to the Standing Committees described in Article VII of these By-Laws that are given the authority of the Board. Each committee shall be composed of two or more Trustees appointed by the Board. The Board may appoint one or more Trustees as alternate members of the committee who may replace any absent committee member at any meeting of the committee. Persons who are not members of the Board may, at the request of the committee, serve such committees in a non-voting advisory capacity but shall not be members of the committee. To the extent provided in a written resolution, the Board may delegate to any such committee any of the Board s powers and authority, except with respect to: (a) the filling of vacancies on the Board or in any committee which has the authority of the Board; (b) the amendment or repeal of by-laws or the adoption of new by-laws; (c) the amendment or repeal of any resolution of the Board which by its express terms is not so amendable or repealable; (d) the approval of any self-dealing transactions except as provided in paragraph (3) of subdivision (d) of Section 5233 of the NPBC Law; (e) the appointment of other committees of the Board or the members thereof Committee Procedures The Board may prescribe appropriate written rules consistent with these By-Laws by which proceedings of any committee shall be conducted.

11 ARTICLE VI OFFICERS Section 1. Officers The officers of the Foundation shall be a President, President-Elect (when applicable), Treasurer, Secretary and such Vice-Presidents as the Board of Trustees may from time to time elect, all of whom shall be selected from among the Trustees. No Ex-Officio may serve as President, Vice President, Treasurer, or Secretary of the Foundation. The Foundation may also have, at the discretion of the Board, such other officers as the business of the Foundation may require, including, but not limited to, the Executive Director described in Section 4 of this Article VI. Such additional officers need not be Trustees. Each officer of the Foundation shall have such authority and perform such duties as provided in the By-Laws or as the Board may from time to time designate by specific resolution. Section 2. President The President shall preside at all meetings of the Board and shall serve as chairman of the Executive Committee, and shall exercise such powers, and perform such other duties as the Board may from time to time determine. Section 3. Vice President The Vice President shall perform the duties of the President in the President's absence, including presiding at meetings of the Board in the absence of the President, and shall have such other powers and perform such other duties as the Board may from time to time determine. Section 4. Executive Director The Vice President for University Advancement at CSULA shall serve as the Executive Director of the Foundation, shall be the Foundation's general manager and chief executive officer, and shall supervise, direct and carry out the programs of the Foundation in accordance with and subject to the control and direction of the Board. The Executive Director shall give, or cause to be given, a notice of all meetings of the Board or of any committee required to be given. The Executive Director shall have such other powers and perform such other duties as the Board may from time to time determine. Section 5. Treasurer The Treasurer of the Foundation shall be appointed by the Chief Financial Officer of CSULA, subject to ratification by the Board, and shall be an employee, officer, or director of CSULA who is not a member of the CSULA Executive Committee. The Treasurer shall be the custodian of all funds, securities and other valuables of the Foundation. The Treasurer shall keep and maintain, or cause to be kept and maintained, adequate and correct books and records of account of the Foundation's property and business transactions. The Treasurer shall have such

12 other powers and perform such other duties as are customarily vested in a corporation's chief financial officer or as the Board may from time to time determine. Section 6. Secretary The Secretary shall act, or designate one or more persons to act, as clerk to the Board. The Secretary shall keep, or cause to be kept, a book of minutes of all meetings and actions taken by the Board and of all committees having the authority of the Board. Such minutes shall set forth any actions taken at any such meeting, its time and place, the names of those present, and the notice thereof given, whether regular or special, and if special, how authorized. Section 7. Election and Term of Office All officers of the Foundation other than the Executive Director shall be elected by the Board annually, and each officer shall serve at the pleasure of the Board. No person other than the Executive Director may hold the same office for more than four consecutive years. With the exception of the President, all officer positions are included in the six-year term of office outlined in Section 4.2, of Article V limiting board membership to two consecutive three-year terms. The President may extend his or her membership on the board up to an additional four years, provided he/she is reelected annually. Section 8. Removal and Resignation Any officer, with the exception of the Executive Director and the Treasurer, may be removed at any time with or without cause by a majority of the Board, without prejudice to the rights, if any, of the Foundation under any contract to which the officer is a party. Any officer may resign at any time by giving written notice to the Foundation s Executive Director. Unless otherwise specified therein, any such resignation shall take effect at the date of the receipt of such notice, and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to render it effective. Section 9. Vacancies A vacancy in any office because of death, resignation, removal, disqualification, or any other cause shall be filled in the manner prescribed in Section 7 of this Article VI (relating to Election and Term of Office) for regular appointments to that office. Section 10. Compensation Officers may receive such reimbursement for their expenses as may be determined by the Board to be just and reasonable, and consistent with policies established by the Board. Compensation to officers who are employees of CSULA shall be subject to the prior written approval of the President at CSULA. The Board may at the Foundation's expense, bond any officer and employee for the faithful performance of his or her duties in such amount and with such surety or sureties as it may determine.

13 ARTICLE VII STANDING COMMITTEES There shall be the following standing committees. The members and chair of each committee shall be appointed by and serve at the pleasure of the Foundation President, subject to the approval of the Board. The President of CSULA, and the Executive Director shall be exofficio members of each standing committee except the Investment and Finance Committee. Except as otherwise provided below, the Board may appoint additional members who are Trustees or persons associated with the Foundation as described in Section 2 of Article IV (relating to persons associated with the Foundation). Persons who are not members of the Board may serve committees only in a non-voting advisory capacity. Section 1. Executive Committee 1.1 Composition The Executive Committee shall have not fewer than five (5) nor more than nine (9) members, the exact number of members to be fixed from time to time by resolution of the Board. All members of the Executive Committee shall be members of the Board. The following Trustees shall be members of the Executive Committee: (a) The President; (b) Vice President; (c) The Treasurer; (d) The Secretary; (e) The President of CSULA; and (f) The Chief Financial Officer of CSULA Such other Trustees as shall be appointed by the President and ratified by the Board. 1.2 Duties and Powers Subject to any limitations in the Foundation's Articles of Incorporation, Section 14.2 of Article V of these By-Laws, resolutions adopted by the Board, or applicable law, the Executive Committee shall, under the direction of the Board, manage the activities and affairs of the Foundation and shall have all the rights, powers and authority to act on behalf of the Board on all matters between regular meetings of the Board.

14 1.3 Meetings Meetings of the Executive Committee shall be held at such time and at such place as the President of the Foundation may determine. Notice of such meetings shall be given in the manner set forth in Section 8 of Article V (relating to Notice and Place of Meeting). 1.4 Quorum A majority of the Executive Committee in good standing shall constitute a quorum for the transaction of any business that the Executive Committee is authorized to conduct. Section 2. Investment and Finance Committee The Investment and Finance Committee shall be composed of not fewer than three (3) - Trustees. The Investment and Finance Committee shall supervise the investment of the Foundation's funds in accordance with Investment Policy Statements adopted by the Investment and Finance Committee and approved by the Board. The Investment and Finance Committee shall also oversee budgets and financial reports. Section 3. Governance Committee The Governance Committee shall be composed of not fewer than three (3) Trustees. The Governance Committee shall be responsible for periodic review of the Foundation s governing documents, Trustee orientation and evaluations. Prior to the last meeting of the fiscal year of the Board, the Governance Committee shall prepare and submit a slate of candidates for election to the Board and a slate of candidates for election as the officers of the Foundation for the next fiscal year. Section 4. Audit Committee The Audit Committee shall be composed of not fewer than three (3) Trustees, none of whom are employees of the Foundation nor the President or Treasurer of the Foundation. Neither the chair of the Audit Committee nor more than 49% of the members of the Audit Committee may also serve on the Investment and Finance Committee. The Audit Committee shall be responsible for Audit oversight, including, but not limited to, making recommendations to the Board with respect to the engagement or discharge of independent auditors, directing and supervising audit functions, and reviewing with independent auditors the plans, scope and supplemental instructions for the audit. The President of CSULA shall receive copies of all Foundation related audit reports. Section 5. Development and Gift Acceptance Committee The Development and Gift Acceptance Committee shall be composed of not fewer than three (3) Trustees. The Committee shall oversee and direct all fund raising activities of the Foundation with the support of the CSULA Office of University Advancement.

15 ARTICLE VIII MISCELLANEOUS Section 1. Inspection of Corporate Records Trustees and the general public shall have the right at any reasonable time to inspect the books and records of the Foundation, consistent with the California Public Records Act and SB8. Section 2. Contracts and Other Instruments The Board, except as otherwise provided in the By-Laws, may authorize any officer or officers, agent or agents, to enter into any contract or execute any instrument in the name of, and on behalf of, the Foundation, including expenditures of funds. Such authority may be general or confined to specific instances. Unless so authorized by the Board, no officer, agent or employee shall have any power or authority to bind the Foundation by any contract or engagement or to pledge its credit or to render it liable for any purpose or any amount, except for contracts or commitments in the regular course of business of the Foundation executed by an-authorized individual within the scope of his or her authority. Section 3. Representation of Shares of Other Corporations The President, the Treasurer, or a Vice President designated by the Board is authorized to vote, represent and exercise on behalf of the Foundation all rights incident to any and all shares of any other corporation or corporations standing in the name of the Foundation, unless the Board designates another person to exercise such rights, or unless the By-Laws of the other corporation otherwise provide. The authority herein granted may be exercised either in person or by proxy or power of attorney duly executed. The Investment and Finance Committee will recommend to the full Board or Executive Committee any proxy votes the Foundation will make. Section 4. Fiscal Year Audit The fiscal year of the Foundation shall be from July 1st through June 30th. The financial books and records of the Foundation shall be audited not less than once during each fiscal year by independent certified public accountants. Section 5. Standing Orders Standing orders and rules of practice consistent with the Articles of Incorporation and By-Laws may be prescribed from time to time by the Board or Executive Committee in order to facilitate and expedite the carrying on of the business of the Foundation. The Secretary shall keep such orders and rules, if any, in permanent written form, properly indexed and same shall be a part of the permanent records of the Foundation and shall govern and control the administration of the activities and affairs of the Foundation as far as applicable.

16 Section 6. Indemnification of Agents of the Corporation; Liability Insurance 6.1 Subject to any limitations contained in the Articles of Incorporation and to the extent permitted by the California Nonprofit Public Benefit Corporation Law, the Foundation may indemnify any person who was or is a party or is threatened to be made a party to any proceeding by reason of the fact that such person is or was a Trustee, officer, employee or other agent of the Foundation, against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred in connection with such proceeding and the Foundation may advance expenses in connection therewith. 6.2 The Foundation may purchase and maintain insurance on behalf of any Trustee, officer, employee or other agent of the Foundation against any liability asserted against or incurred by such person in his capacity or arising out of his status as such whether or not the Foundation could indemnify such person against such liabilities under the provisions of Section 6.1 of this Article VIII. Notwithstanding the above, the Foundation shall not purchase and maintain such insurance for a violation of Section 5233 of the California Nonprofit Public Benefit Corporation Law (with respect to self-dealing transactions). 6.3 Section 6 of this Article VIII (relating to Indemnification of Agents of the Corporation; Liability Insurance) does not apply to any proceeding against any Trustee, investment manager, or other fiduciary of any employee benefit plan in such person's capacity as such, even though said person may also be a Trustee, officer, employee or other agent of the Foundation for purposes of Section 6.1 and 6.2 of this Article VIII. The Foundation may indemnify such Trustee, investment manager or other fiduciary to the extent permitted by Subdivision (f) of Section 207 of the California General Corporation Law. Section 1. Power of Trustees ARTICLE IX AMENDMENTS TO BY-LAWS The Board may adopt, amend or repeal these By-Laws. Any proposed amendment, repeal or revision of these By-Laws shall be submitted in writing to the Secretary of the Foundation not less than fifteen (15) nor more than ninety (90) days prior to the meeting at which the same is to be considered. At least ten (10) days prior to such meeting the Secretary shall mail or cause to be mailed, copies of any such proposal to each Trustee in the manner provided in Section 8 of Article V (relating to Notice and Place of Meeting) of these By-Laws. A two-thirds quorum of the duly elected Trustees is necessary for amendments to the By-Laws.

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018 THIRD AMENDED AND RESTATED BYLAWS OF DIRECT RELIEF A California Nonprofit Public Benefit Corporation Amended and Restated Effective as of June 28, 2018 TABLE OF CONTENTS ARTICLE I. NAME... 1 ARTICLE II.

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS February 10, 2009 BYLAWS OF KINGS MOUNTAIN ASSOCIATED PARENTS TABLE OF CONTENTS ARTICLE I NAME... 1 ARTICLE II OFFICES... 1 -i- Macintosh HD:Users:betsygallagher:Desktop:

More information

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California Established in 1940 Amended June 24, 2016 Restated Bylaws

More information

BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION

BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION 9000 Overland Avenue Culver City, California 90230 Adopted March 16, 2000 (Amended and Restated September 15, 2011) TABLE OF CONTENTS Article I: GENERAL

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual

BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX. Distribution Upon Dissolution. Term of Office of Directors. Election or Reelection of Individual BYLAWS OF THE UNITED STATES ACADEMIC DECATHLON INDEX ARTICLE I Section 1.1 ARTICLE II Section 2.1 ARTICLE III Section 3.1 Section 3.2 ARTICLE IV Section 4.1 ARTICLE V Section 5.1 Section 5.2 ARTICLE VI

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE BYLAWS OF NAMI YOLO (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name. The name of this corporation is NAMI Yolo. ARTICLE II. LOCATION OF PRINCIPAL OFFICE Section 1. Principal Office.

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on December 8, 2017) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BYLAWS AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA AND SAN MATEO COUNTIES (a Nonprofit Public Benefit Corporation) AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

Rotary Club of Martinez Foundation Bylaws

Rotary Club of Martinez Foundation Bylaws Rotary Club of Martinez Foundation Bylaws ROTARY CLUB OF MARTINEZ FOUNDATION A California Nonprofit Public Benefit Association ARTICLE I NAME, OFFICE AND DURATION 1. The name of this Association is ROTARY

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014) RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014) MEMBERS DrupalCon, Inc. (the "Corporation") is a Washington, D.C. nonprofit, public benefit corporation, and it has no members. From time to

More information

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME Approved September 14, 2015 Effective 12:00 p.m. PST (noon) on September 15, 2015 BYLAWS OF CALIFORNIA MASSAGE THERAPY COUNCIL (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name.

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I.

AMENDED AND RESTATED BYLAWS THE HOPE FOUNDATION. Incorporated under the Texas Non-Profit Corporation Act ARTICLE I. AMENDED AND RESTATED BYLAWS OF THE HOPE FOUNDATION Incorporated under the Texas Non-Profit Corporation Act ARTICLE I Name and Location Section 1. Name. The name of this Corporation is The Hope Foundation.

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation BYLAWS OF ELK ALTAR SOCIETY, INC., A California l\jonprofit Public Benefit Corporation I. CORPORATION NAME 1.01. Corporate

More information

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name

BYLAWS. A California Nonprofit Public Benefit Corporation. ARTICLE I. Name BYLAWS OF THE ALAMEDA COUNTY BAR ASSOCIATION VOLUNTEER LEGAL SERVICES CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I. Name Section 1.01 Corporate Name The name of this corporation

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017) A California Nonprofit Benefit Corporation ARTICLE I The name of this corporation shall be PEGASUS THEATER COMPANY, INCORPORATED. ARTICLE II OFFICES Section 1. Principal Office The principal office for

More information

BYLAWS INDEPENDENT ARTS & MEDIA. (a California Nonprofit Public Benefit Corporation)

BYLAWS INDEPENDENT ARTS & MEDIA. (a California Nonprofit Public Benefit Corporation) BYLAWS OF INDEPENDENT ARTS & MEDIA (a California Nonprofit Public Benefit Corporation) Amended by vote of the Board, January 10, 2015 ARTICLE 1: NAME The name of this corporation is Independent Arts &

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, BYLAWS PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, an unincorporated organization created by the City of

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

Amended and Restated Bylaws of The Kansas State University Foundation

Amended and Restated Bylaws of The Kansas State University Foundation ARTICLE I: Organization Amended and Restated Bylaws of The Kansas State University Foundation The name of the Foundation shall be The Kansas State University Foundation. ARTICLE II: Principal Place of

More information

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME

BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME BYLAWS EVV PILOTS CLUB, INC. An Indiana Nonprofit Public Benefit Corporation ARTICLE I: NAME The name of this corporation shall be EVV PILOTS CLUB, INC. (hereafter the Corporation ). ARTICLE II: OFFICES

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation AMENDED & RESTATED BYLAWS OF KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation ARTICLE I Name of the Corporation The name of this corporation is KIWANIS OF NASHVILLE FOUNDATION.

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

South Carolina National Guard Foundation

South Carolina National Guard Foundation South Carolina National Guard Foundation BYLAWS April 2014 A well-regulated militia, composed of the body of the people, trained in arms, is the best most natural defense of a free country - James Madison

More information

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws: Bylaws of a nonprofit organization should reflect the fundamental rules governing the nonprofit that are not likely to change frequently.

More information

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED

BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED ADOPTED: SEPTEMBER, 2007 AMENDED: JULY, 2010; JUNE, 2016 JANUARY, 2017 --------, 2017 BYLAWS OF THE UNITED IRISH CULTURAL CENTER INCORPORATED (EFFECTIVE,

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION

SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION Appointment of Initial Directors and Adoption of Bylaws of SERENE LAKES/DONNER SUMMIT CONSERVATION ASSOCIATION a California Nonprofit Public Benefit Corporation The undersigned, being the Sole Incorporator

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Association Typographique Internationale ( ATypI )

Association Typographique Internationale ( ATypI ) Bylaws of Association Typographique Internationale ( ATypI ) A California Nonprofit Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 SECTION 1.1 ARTICLE 2 SECTION 2.1 SECTION 2.2 ARTICLE 3 SECTION

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation is Tool Lending Library Foundation of Moraga.

More information

Mission Statement What Youth Bicyclists of Nevada County Foundation is about?

Mission Statement What Youth Bicyclists of Nevada County Foundation is about? Mission Statement What Youth Bicyclists of Nevada County Foundation is about? The Youth Bicyclists of Nevada County (YBONC) Foundation, was developed to provide youths in the community an active participation

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation. Article 1 Name.

ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation. Article 1 Name. ByLaws of the Mountain Home Hurricane Swim Team, Inc., An Arkansas Non-Profit Public Benefit Corporation Article 1 Name The name of this corporation is the Mountain Home Hurricane Swim Team, Inc. Article

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND BYLAWS of FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND 1 ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. ARTICLE

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE A California Nonprofit Public Benefit Corporation ARTICLE I Name The name of this corporation is Sierra Ambulance Service, Inc. (hereinafter referred

More information

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose Section 1. Objectives and Purposes The Anderson Valley Health Center Corporation exists to ensure provision of quality, affordable

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES AMENDED AND RESTATED BYLAWS OF A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES Section 1. General Purpose. This corporation is a nonprofit public benefit corporation and

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR

BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR BOYERTOWN AREA MULTI-SERVICE INCORPORATED BY-LAWS ARTICLE 1 OFFICES AND FISCAL YEAR SECTION 1.1: NAME The name of this organization shall be known as Boyertown Area Multi-Service, Incorporated (hereinafter

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY BYLAWS OF A California Nonprofit Public Benefit Corporation GLOSSARY "Ad-Hoc Committee" means those committees appointed by the Chair of a standing committee, or a committee formed by the Board for specific

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

BYLAWS of. NSHMBA TEXAS, INC. [to be named National Society of Hispanic MBA s, Inc.] (as of April 25, 2009) v.7

BYLAWS of. NSHMBA TEXAS, INC. [to be named National Society of Hispanic MBA s, Inc.] (as of April 25, 2009) v.7 BYLAWS of NSHMBA TEXAS, INC. [to be named National Society of Hispanic MBA s, Inc.] (as of April 25, 2009) 5398085v.7 TABLE OF CONTENTS Page Article I OFFICES... 1 Section 1.1. Registered Office... 1 Section

More information

BYLAWS POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME ARTICLE 2: PURPOSES

BYLAWS POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME ARTICLE 2: PURPOSES - 1 - BYLAWS OF POLONIA UNITED, INC. (a California Nonprofit Public Benefit Corporation) ARTICLE 1: NAME The name of this corporation is Polonia United, Inc.. ARTICLE 2: PURPOSES This corporation has been

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation Adopted September 25, 2009 1 BYLAWS OF CALIFORNIA ASSOSCIATION OF WORKPLACE INVESTIGATORS,

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

OKLAHOMA LIONS SERVICE FOUNDATION, INC. CONSTITUTION April 27, 2013, Revised ARTICLE 1 NAME AND LOCATION ARTICLE II ORGANIZATION AND PURPOSE

OKLAHOMA LIONS SERVICE FOUNDATION, INC. CONSTITUTION April 27, 2013, Revised ARTICLE 1 NAME AND LOCATION ARTICLE II ORGANIZATION AND PURPOSE OKLAHOMA LIONS SERVICE FOUNDATION, INC. CONSTITUTION April 27, 2013, Revised ARTICLE 1 NAME AND LOCATION The name of this corporation shall be The OKLAHOMA LIONS SERVICE FOUNDATION, INC., hereinafter referred

More information

Joplin Area Chamber of Commerce. Foundation By-Laws

Joplin Area Chamber of Commerce. Foundation By-Laws Joplin Area Chamber of Commerce Foundation By-Laws Last adopted: June 2004 September 2000 ARTICLE I OFFICES The principal office of the Corporation in the State of Missouri shall be located in the City

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information